- Company Overview for TEGH INVESTMENTS LIMITED (08685400)
- Filing history for TEGH INVESTMENTS LIMITED (08685400)
- People for TEGH INVESTMENTS LIMITED (08685400)
- Charges for TEGH INVESTMENTS LIMITED (08685400)
- More for TEGH INVESTMENTS LIMITED (08685400)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2021 | DS01 | Application to strike the company off the register | |
26 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
26 Mar 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
13 Mar 2019 | CS01 | Confirmation statement made on 22 January 2019 with updates | |
01 Feb 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
12 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2018 | AAMD | Amended total exemption full accounts made up to 30 September 2017 | |
03 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
05 Feb 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
10 Jan 2018 | PSC02 | Notification of Hayward-Nevitt Limited as a person with significant control on 6 April 2016 | |
10 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 10 January 2018 | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
06 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
26 Apr 2017 | CH01 | Director's details changed for Mrs Serena Valerie Nevitt on 30 March 2017 | |
25 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
10 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
13 Jan 2016 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
06 Nov 2015 | AD01 | Registered office address changed from Unit 1 Elystan Business Centre Springfield Road Hayes Middlesex UB4 0UP to 17 Boundary Close Tilehurst Reading RG31 4ER on 6 November 2015 | |
06 Nov 2015 | AP01 | Appointment of Mr John Richard Norman Hayward as a director on 25 September 2015 | |
29 Oct 2015 | MR01 | Registration of charge 086854000001, created on 28 October 2015 | |
09 Oct 2015 | TM01 | Termination of appointment of Narinder Kumar Kakar as a director on 25 September 2015 |